Search icon

HOBNOB PRESS INC.

Company Details

Name: HOBNOB PRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 2003 (22 years ago)
Date of dissolution: 06 Jul 2009
Entity Number: 2883246
ZIP code: 94121
County: New York
Place of Formation: New York
Address: 5951 CALIFORNIA ST, NO.2, SAN FRANCISCO, CA, United States, 94121
Principal Address: 105 JONES FERRY ROAD, UNIT 0, CARRBORO, NC, United States, 27510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5951 CALIFORNIA ST, NO.2, SAN FRANCISCO, CA, United States, 94121

Chief Executive Officer

Name Role Address
MARY CARTER TAUB Chief Executive Officer 105 JONES FERRY ROAD, UNIT 0, CARRBORO, NC, United States, 27510

History

Start date End date Type Value
2007-08-24 2008-05-19 Address 5951 CALIFORNIA ST, NO.2, SAN FRANCISCO, CA, 94121, USA (Type of address: Chief Executive Officer)
2007-08-24 2008-05-19 Address 5951 CALIFORNIA ST, NO.2, SAN FRANCISCO, CA, 94121, USA (Type of address: Principal Executive Office)
2003-03-17 2007-08-24 Address 252 EAST 61ST STREET-NO. 2NC, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090706000004 2009-07-06 CERTIFICATE OF DISSOLUTION 2009-07-06
080519002886 2008-05-19 AMENDMENT TO BIENNIAL STATEMENT 2007-03-01
070824002818 2007-08-24 BIENNIAL STATEMENT 2007-03-01
030317000687 2003-03-17 CERTIFICATE OF INCORPORATION 2003-03-17

Date of last update: 12 Mar 2025

Sources: New York Secretary of State